Whitefield
Manchester
M45 7UA
Director Name | Mr Miguel Carlos Corral |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Fancy Goods |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 50 Cavendish Road Bowdon Altrincham WA14 2NX |
Secretary Name | Mr David Steven Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Fancy Goods |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ringley Chase Whitefield Manchester M45 7UA |
Director Name | Robert Earl Hartford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2014(10 years after company formation) |
Appointment Duration | 1 year (resigned 23 April 2015) |
Role | Executive Director |
Country of Residence | Usa/Florida |
Correspondence Address | Units 3-8 Bury South Business Park Riverview Close Radcliffe Manchester M26 2AD |
Director Name | Brent David Willis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2014(10 years after company formation) |
Appointment Duration | 1 year (resigned 23 April 2015) |
Role | Executive Director |
Country of Residence | Usa/Michigan |
Correspondence Address | Units 3-8 Bury South Business Park Riverview Close Radcliffe Manchester M26 2AD |
Director Name | James Paul Geiskopf |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2014(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | Usa/California |
Correspondence Address | Units 3-8, Bury South Business Park Riverview Clos Radcliffe Manchester M26 2AD |
Director Name | Mr Philip Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2015(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Units 3-8 Bury South Business Park Riverview Close Radcliffe Manchester M26 2AD |
Director Name | Mr Daniel James O'Neill |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 April 2015(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2017) |
Role | Chief Executive |
Country of Residence | Canada |
Correspondence Address | Units 3-8, Bury South Business Park Riverview Clos Radcliffe Manchester M26 2AD |
Director Name | Mr Donald Ewan Haymes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 March 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Units 3-8 Bury South Business Park Riverview Close Radcliffe Manchester M26 2AD |
Director Name | Mr William Seamans |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2016(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 March 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Units 3-8, Bury South Business Park Riverview Clos Radcliffe Manchester M26 2AD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | vipelectroniccigarette.co.uk |
---|---|
Telephone | 0161 4130370 |
Telephone region | Manchester |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4.3k at £0.1 | Electronic Cigarettes International Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,414,735 |
Cash | £5,275,357 |
Current Liabilities | £3,286,393 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 28 April 2017 (overdue) |
---|
1 July 2015 | Delivered on: 16 July 2015 Persons entitled: Exworks Capital Fund 1, L.P. Classification: A registered charge Outstanding |
---|---|
27 April 2015 | Delivered on: 1 May 2015 Persons entitled: Calm Waters Partnership Classification: A registered charge Outstanding |
22 April 2014 | Delivered on: 2 May 2014 Persons entitled: Miguel Carlos Corral (The "Security Trustee") Classification: A registered charge Particulars: (1) lease of unit 14 dale industrial estate phoenix wat radcliffe manchester (2) sub-sub underlease of unit F5 metrocentre swalwell gateshead tyne and wear. Outstanding |
22 April 2014 | Delivered on: 23 April 2014 Satisfied on: 16 April 2015 Persons entitled: Jgb Collateral Llc Classification: A registered charge Particulars: 1.Charge by way of first legal mortgage over the following properties: (a) lease of unit 14 dale industrial estate, phoenix way, radcliffe, manchester between (1) max industrial LP and max industrial nominee limited as landlord and (2) must have limited as tenant for a term of 5 years from 16 november 2010. (b) sub-sub-underlease of unit F5 metrocentre, swalwell, gateshead, tyne and wear, between (1) metrocentre (nominee no. 1) limited and metrocentre nominee no. 2) limited as landlord and (2) must have limited as tenant for a term of 5 years from 28 august 2013.. 2.charge by way of first fixed charge over all the chargor's: (a) properties acquired by the chargor after 22 april 2014; (b) property interests; and (c) intellectual property.. Where the following defined terms apply:. Properties means all freehold and leasehold properties (whether registered or unregistered) and all commonhold or other immoveable properties now or at any time hereafter (and from time to time) owned by the chargor or in which the chargor has an interest wherever situated and all buildings, structures and fixtures and the proceeds of sale of all or any part thereof including (without limitation) the properties listed at point 1. (a) and (b) above.. Property interests means all interests in or over the properties and all rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties, in each case, now or at any time hereafter (and from time to time) owned or held by the chargor.. Intellectual property means the chargor's present and future patents, rights to inventions, copyright and related rights, trade marks, service marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how), and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, together with all fees, royalties and other rights derived from, or incidental to, these rights. Fully Satisfied |
5 October 2023 | Administrator's progress report (25 pages) |
---|---|
14 September 2023 | Notice of extension of period of Administration (3 pages) |
5 April 2023 | Administrator's progress report (25 pages) |
5 October 2022 | Administrator's progress report (26 pages) |
21 April 2022 | Administrator's progress report (12 pages) |
11 October 2021 | Administrator's progress report (26 pages) |
7 April 2021 | Administrator's progress report (26 pages) |
19 March 2021 | Notice of extension of period of Administration (3 pages) |
9 October 2020 | Administrator's progress report (25 pages) |
15 April 2020 | Administrator's progress report (26 pages) |
14 October 2019 | Administrator's progress report (26 pages) |
12 April 2019 | Administrator's progress report (27 pages) |
16 March 2019 | Notice of extension of period of Administration (3 pages) |
15 November 2018 | Registered office address changed from C/O Frp Advisory Llp 7th Floor, Ship Canal House 98 King Street Manchester M2 4WU England to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
17 October 2018 | Administrator's progress report (34 pages) |
12 April 2018 | Administrator's progress report (37 pages) |
20 February 2018 | Notice of extension of period of Administration (3 pages) |
13 October 2017 | Administrator's progress report (37 pages) |
13 October 2017 | Administrator's progress report (37 pages) |
28 May 2017 | Notice of deemed approval of proposals (3 pages) |
28 May 2017 | Notice of deemed approval of proposals (3 pages) |
12 May 2017 | Statement of affairs with form 2.14B/2.15B (19 pages) |
12 May 2017 | Statement of affairs with form 2.14B/2.15B (19 pages) |
10 May 2017 | Statement of administrator's proposal (51 pages) |
10 May 2017 | Statement of administrator's proposal (51 pages) |
21 April 2017 | Registered office address changed from Units 3-8, Bury South Business Park Riverview Close Dumers Lane Radcliffe Manchester M26 2AD to C/O Frp Advisory Llp 7th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Units 3-8, Bury South Business Park Riverview Close Dumers Lane Radcliffe Manchester M26 2AD to C/O Frp Advisory Llp 7th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 21 April 2017 (1 page) |
31 March 2017 | Satisfaction of charge 051010190004 in full (1 page) |
31 March 2017 | Satisfaction of charge 051010190004 in full (1 page) |
29 March 2017 | Termination of appointment of James Paul Geiskopf as a director on 16 March 2017 (1 page) |
29 March 2017 | Termination of appointment of William Seamans as a director on 16 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Daniel James O'neill as a director on 16 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Daniel James O'neill as a director on 16 March 2017 (1 page) |
29 March 2017 | Termination of appointment of William Seamans as a director on 16 March 2017 (1 page) |
29 March 2017 | Termination of appointment of James Paul Geiskopf as a director on 16 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD to Units 3-8, Bury South Business Park Riverview Close Dumers Lane Radcliffe Manchester M26 2AD on 23 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD to Units 3-8, Bury South Business Park Riverview Close Dumers Lane Radcliffe Manchester M26 2AD on 23 March 2017 (2 pages) |
17 March 2017 | Appointment of an administrator (1 page) |
17 March 2017 | Appointment of an administrator (1 page) |
14 March 2017 | Termination of appointment of Donald Ewan Haymes as a director on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Miguel Carlos Corral as a director on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Miguel Carlos Corral as a director on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Donald Ewan Haymes as a director on 14 March 2017 (1 page) |
27 February 2017 | Director's details changed for Mr Miguel Carlos Corral on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Miguel Carlos Corral on 27 February 2017 (2 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Full accounts made up to 31 December 2015 (33 pages) |
13 January 2017 | Full accounts made up to 31 December 2015 (33 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2016 | Appointment of Mr William Seamans as a director on 8 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr William Seamans as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Donald Ewan Haymes as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Philip Anderson as a director on 31 August 2016 (1 page) |
8 September 2016 | Appointment of Mr Donald Ewan Haymes as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Philip Anderson as a director on 31 August 2016 (1 page) |
15 July 2016 | Full accounts made up to 31 December 2014 (25 pages) |
15 July 2016 | Full accounts made up to 31 December 2014 (25 pages) |
29 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
24 July 2015 | Termination of appointment of David Steven Levin as a director on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of David Steven Levin as a director on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of David Steven Levin as a secretary on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of David Steven Levin as a secretary on 23 July 2015 (1 page) |
16 July 2015 | Registration of charge 051010190004, created on 1 July 2015 (42 pages) |
16 July 2015 | Registration of charge 051010190004, created on 1 July 2015 (42 pages) |
16 July 2015 | Registration of charge 051010190004, created on 1 July 2015 (42 pages) |
12 May 2015 | Termination of appointment of Brent David Willis as a director on 23 April 2015 (1 page) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Brent David Willis as a director on 23 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Robert Earl Hartford as a director on 23 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Robert Earl Hartford as a director on 23 April 2015 (1 page) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Appointment of Mr Daniel James O'neill as a director on 23 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Daniel James O'neill as a director on 23 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Phiip Anderson as a director on 23 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Robert Earl Hartford as a director on 23 April 2015 (1 page) |
11 May 2015 | Director's details changed for Mr Phiip Anderson on 23 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Brent David Willis as a director on 23 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Brent David Willis as a director on 23 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Robert Earl Hartford as a director on 23 April 2015 (1 page) |
11 May 2015 | Director's details changed for Mr Phiip Anderson on 23 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Phiip Anderson as a director on 23 April 2015 (2 pages) |
1 May 2015 | Registration of charge 051010190003, created on 27 April 2015 (40 pages) |
1 May 2015 | Registration of charge 051010190003, created on 27 April 2015 (40 pages) |
16 April 2015 | Satisfaction of charge 051010190001 in full (1 page) |
16 April 2015 | Satisfaction of charge 051010190001 in full (1 page) |
22 February 2015 | Registered office address changed from Unit 14 Dale Street Industrial Estate Radcliffe Manchester Greater Manchester M26 1AD to Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Unit 14 Dale Street Industrial Estate Radcliffe Manchester Greater Manchester M26 1AD to Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD on 22 February 2015 (2 pages) |
3 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
3 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
8 May 2014 | Memorandum and Articles of Association (20 pages) |
8 May 2014 | Appointment of Brent David Willis as a director (4 pages) |
8 May 2014 | Appointment of James Paul Geiskopf as a director (4 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
8 May 2014 | Appointment of Robert Earl Hartford as a director (4 pages) |
8 May 2014 | Appointment of Robert Earl Hartford as a director (4 pages) |
8 May 2014 | Memorandum and Articles of Association (20 pages) |
8 May 2014 | Appointment of James Paul Geiskopf as a director (4 pages) |
8 May 2014 | Appointment of Brent David Willis as a director (4 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
2 May 2014 | Registration of charge 051010190002
|
2 May 2014 | Resolutions
|
2 May 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
2 May 2014 | Registration of charge 051010190002
|
2 May 2014 | Resolutions
|
23 April 2014 | Registration of charge 051010190001 (54 pages) |
23 April 2014 | Registration of charge 051010190001 (54 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders (5 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders (5 pages) |
7 April 2014 | Director's details changed for Mr David Steven Levin on 7 April 2014 (3 pages) |
7 April 2014 | Secretary's details changed for Mr David Steven Levin on 18 March 2014 (3 pages) |
7 April 2014 | Director's details changed for Miguel Carlos Corral on 18 March 2014 (3 pages) |
7 April 2014 | Director's details changed for Miguel Carlos Corral on 18 March 2014 (3 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 April 2013 (16 pages) |
7 April 2014 | Secretary's details changed for Mr David Steven Levin on 18 March 2014 (3 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 April 2013 (16 pages) |
7 April 2014 | Director's details changed for Mr David Steven Levin on 7 April 2014 (3 pages) |
7 April 2014 | Director's details changed for Mr David Steven Levin on 7 April 2014 (3 pages) |
31 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
31 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders
|
24 January 2013 | Sub-division of shares on 18 January 2013 (5 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
24 January 2013 | Sub-division of shares on 18 January 2013 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Registered office address changed from , Unit 11 Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from , Unit 11 Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB on 17 May 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 June 2010 | Director's details changed for David Levin on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for David Levin on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Miguel Carlos Corral on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for David Levin on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Miguel Carlos Corral on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Miguel Carlos Corral on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from, hamilton house, warth industrial park warth road, bury, lancashire, BL9 9NB (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from, hamilton house, warth industrial park warth road, bury, lancashire, BL9 9NB (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 November 2008 | Return made up to 14/04/08; full list of members (4 pages) |
10 November 2008 | Return made up to 14/04/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 June 2007 | Return made up to 14/04/07; full list of members (7 pages) |
29 June 2007 | Return made up to 14/04/07; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
9 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
4 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
4 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: unit 8 brenton business complex, bond street, bury, lancashire BL9 7BE (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: unit 8 brenton business complex, bond street, bury, lancashire BL9 7BE (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 29 dales lane, whitefield, manchester, M45 7WU (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 29 dales lane, whitefield, manchester, M45 7WU (1 page) |
13 May 2004 | Ad 04/05/04--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
13 May 2004 | Ad 04/05/04--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
14 April 2004 | Incorporation (13 pages) |
14 April 2004 | Incorporation (13 pages) |